Entity Name: | STRATEGIC NETWORKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC NETWORKS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000120074 |
FEI/EIN Number |
26-4617124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3913 42nd St W, BRADENTON, FL, 34205, US |
Mail Address: | PO Box 20834, BRADENTON, FL, 34204, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSE MICHAEL AJr. | Owne | PO Box 20244, BRADENTON, FL, 34202 |
Masse Danielle M | Oper | PO Box 20834, BRADENTON, FL, 34204 |
Masse Michael AJr. | Agent | 4112 53rd Ave E #20244, BRADENTON, FL, 34203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000014446 | TARPON POINTE | EXPIRED | 2016-02-08 | 2021-12-31 | - | 8504 43RD AVE DR WEST, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-07 | 3913 42nd St W, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-07 | 3913 42nd St W, BRADENTON, FL 34205 | - |
REINSTATEMENT | 2021-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 4112 53rd Ave E #20244, BRADENTON, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-19 | Masse, Michael A., Jr. | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-07 |
REINSTATEMENT | 2021-11-10 |
ANNUAL REPORT | 2020-05-19 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-12 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9285667302 | 2020-05-01 | 0455 | PPP | 8504 43RD AVENUE DR W, BRADENTON, FL, 34209-6422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5926778408 | 2021-02-09 | 0455 | PPS | 10960 SE Foster Ave, Arcadia, FL, 34266-7255 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State